GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 14th, June 2022
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 29th, March 2022
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 18th, March 2022
|
dissolution |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Friday 10th September 2021
filed on: 10th, September 2021
|
resolution |
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
|
change of name |
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st August 2020
filed on: 28th, May 2021
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 1st December 2020
filed on: 9th, February 2021
|
confirmation statement |
Free Download
(3 pages)
|
CERTNM |
Company name changed fisaneesa LTDcertificate issued on 28/05/20
filed on: 28th, May 2020
|
change of name |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 3rd, March 2020
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sunday 1st December 2019
filed on: 2nd, March 2020
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
New registered office address 4 Wings Drive Hucknall Nottingham NG15 6FT. Change occurred on Monday 2nd March 2020. Company's previous address: 294 Spring Lane Lambley Nottingham NG4 4PE England.
filed on: 2nd, March 2020
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Saturday 31st August 2019
filed on: 2nd, March 2020
|
accounts |
Free Download
(6 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 25th, February 2020
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Saturday 1st December 2018
filed on: 15th, December 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st August 2018
filed on: 15th, December 2018
|
accounts |
Free Download
(3 pages)
|
AD01 |
New registered office address 294 Spring Lane Lambley Nottingham NG4 4PE. Change occurred on Tuesday 7th August 2018. Company's previous address: 139 Ravencar Road Eckington Derbyshire S21 4JR.
filed on: 7th, August 2018
|
address |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st August 2017
filed on: 31st, May 2018
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Friday 1st December 2017
filed on: 8th, December 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st August 2016
filed on: 31st, May 2017
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Thursday 1st December 2016
filed on: 7th, December 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st August 2015
filed on: 5th, May 2016
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 1st December 2015
filed on: 4th, December 2015
|
annual return |
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 1st December 2014
filed on: 1st, December 2014
|
annual return |
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 5th, August 2014
|
incorporation |
Free Download
(7 pages)
|